HomeMy WebLinkAboutPebble Beach
'.
""--,' ""~--,.....------------.,,,.
~ --... ..... ;<--~.
,.... ~ \
i'
.... -_.;, ,"-"
,
II'
1'1
l.i~.__ _,_____.. '.
,.., :
--'
PEBBLE BEACH FARMS
LOT OWNERS ASSOCIATION, INC.
P.O. Box 387
East Marion, New York 11939
TO\iVf'J C~:: EOUr: ,eJLD
JjE(i)
William R. Pell, Supervisor
Town of Southold
Southold, New York 11971
July 23, 1982
Dear Sir:
In reference to your letter of July 9th and copies of letters from
Cleaves Point Association and New York State Department of Trans.
We would like to inform you that we had the swales cleaned, added
additional stones at side of entrance to Pebble Beach to create
better drainage and have contracted "Super Sucker" to clean the
sewers.
We do feclthough that this was an unusual amount of rain and hope-
fully it will not re-occur.
We will be holding a Board Meeting on August 14th and if there's
any additional information we will contact you.
Sincerely yours,
~'
'J _ . J
!4XJ..,-..v-___-.-<- O<........v_~, ~~
Katherine Pamas
President
cc Cleaves Point Association
0::1.
-
........---;.t
,,( v.
--'---
Cc ,.
~,
~
i "J.
',(g.
~:ie_5h /
'1- I
File
~, r..~. 'flr-"... ,,'- 1,.,"".............".;"T' ' '."~_f,,.... P,."flt ('C;1"'fl(>l"_tlnro L~.... fL.O
CO.~.'O"''' '..,,,.~ Jl-'l".... Rll'.....r"G '..e. LAW Rl........ ~l-'.1..<<...P'."
~;.. ~J..:;.....,.(i,L f'1....CL ...1 Bi'lO...t;--'-A'. NL'" 'JOIlt,;
mAfiratl' of lnrorporution .
of
P2RAT.R -"(,B p~ U1r OII'lnnlS ASSOCU'rIOll. DIC.
under section 402 of the Not-for-Profit Corporation Law
IT IS HEREBY CERTIFIED THAT:
Th f h .. Pebble Beac:h Pax.. Lot OWners AlIsociation, Inc.
(1) e name 0 t e corporatIon IS
(2) The corporation is a corporation as defined in subparagraph (a)(5) of section 102 (Definitions) of the
Not-for-Profit Corporation Law.
(3) The purpose or purposes for which the corporation is formed are as fol1ows:
to take title to, OWD, -ataiA, operate aDd otherwue car. ~o:r
certain r_l property located at Pebble. B.~b P&nIII, at Bast MIlr1ca,
'l'OWD o~ Soathold, SUffolk CoaIlty, __ Ton, for the benefit of ita
~r8. to promote cooperat1.oD ---q the .--"'rs having the right
to Wle s.14 propertJ.e., to ...... aDd co1J.ect frea each 11" rr or
owner of a lot at Pebble S..-:-b Pax... AD .....lUll lot OWDer'. f_ aDd
such other -"'O'1Dt8 .. DaY frea t~ to time CCIIUItitute the 8leSlber's
pro rata share of the cost of o-ltD<l. _1Jat.uUlg, iapxoviDq aDd
operating the real .state held by the CO%~atioD for the use of its
members.
The corporation. in furtherance of its corporate purposes above set forth. shall have all the powers enu-
merated in section 202 of the Not-far-Profit Corporation Law, subject to any limitations provided in the
Not-far-Profit Corporation Law or any other statute of the State of New York.
.Irporation shall be a Type
,In Law..
.
A
.
corporation pursuant [0 section 201 of the Nor-for-Profir Corpo-
(5) The office of the corporation is to be located in the
Town
of
Southold
County of
(city) (town) (incorporated village)
Suffolk State of New York.
(6) The territory in which the activities of the corporation are principally to be conducted is
East Marion, '.roWn of Southold, Suffolk county, B_ York
(7) The post office address to which the Secretary of State shall mail a copy of any notice required by law is
pebble Beach Realty, Dlc., 620 Hempstead Turnpike. Blmont. NY 11003
,. In tll~ t~;~ nf T~p~ B .md C tnlpnr~tinn; ~et forth th~ name; a.nd ~drcHU of th~ in;ti~l diruton. T~pt C corporation mll;t ~et forth the lawful public nr quasi-public objectin ....hith
ucl! bU~lnu; pllrpo~ will a.:hie.e.
.
.
IT ova] and consents required by Jaw.
t No approvals and consents are required by law.
t Prior to delivery to the department of state for filing all approvals and consents required by law will
be endorsed upon or annexed to this certificate.
No approvals and consent8 are req\lired by laYo
IN WITNESS WHEREOF, the undersigned incorporator, or each of them if there are more than one,
being at least nineteen years of age, alIirm(s) that the statements made herein are true under the penalties of
perjury.
Dated November 19, 1975
'TosephnJ'onI)()n()vannn on
Typ~ name of jMorpontor
L)~'notf(~~;:~<
11003
(.~a:-.y....~
n__.. ...... _"uno
620 Hempstead Turnpike'J!::tIIlc)rit, NY
Addnu
Typt Oilllll of incOl'pOl1Itor
SiRnatllft
AlIdn-ss
Type n;tmfof incorpOl'1ltor
Sian_lull:
.
Addrus
J
.
.
I, the undersigned Justice of the Supreme Court of the State of New York
'udicial District, do hereby approve the foregoing Certificate of I ncorporation of
Jated
.__..u_nH___ __un.. un....__n__. _.. __ n_ no __ _n_ .__ n__._ u,n_. . ..no un__.. _un.".__'_
J- S. C.
C!ll'mficatl' of Incorporation
of
l'BJ'1IT.R pUOll I'~ U1f (llllBJlS JoSSOCU.fiOll. DJC.
under Section 402 of the Not-for-Profit Corporation Law
Filed By:
Leffert. P. Bdsoo. Baq.
OfIic~ and Post OBice Address
53795 Main Road
Southo1d. Rew York 11971
(516) 76502500
'7--
.
.
STATE OF NEW YORK DEPARTMENT OF STATE
DIVISION OF CORPORATIONS AND STATE RECORDS
ALBANY
FILING RECEIPT - MISC.
aIIIll
T)'pe A.
TYPE OF CERTIFICATE
Inco ration - IOt-Pbr-Profit
CORPORATION NAME
DATE FILED
......
. .
....
PRBBLE BEACH FARMS lOT OWHKRS
A.~IA.TION, ne.
52 Sat'folk
lOCATION Of f"RJN. OFACE
IOv. 25, If!>':
AIM NO.
A. 275676-4
. .
..
-
......
.
. .
....
. 0
o.
o .
. I
...... ..
.
.
.
. ... ;
. ,
. :
. 0
. ..
o
o
.
.
. 0
......
.
......
. .
.
. .
......
o
. o.
.. .
.. 0
.. ..
lafferta P. Edson, &lqo
53795 Ma1n load
Southold, NY 11971
-0 DOLLAR FEE TO COUNTY
FEES AND/OR TAX PAID AS FOLLOWS:
Ud CHK. 0 M.O. 0 CASH
FilEt! AND ADDRESS
o
.......
.
.....
. 0
.....
o
... ..
.
50
.......
. 0
. I'"
. -..
. 0 0
.
$
$ 50
$
$
$
FILING
TAX
CERTIFIED COPY
CERTIFICATE
50
.o~
TOT At $
REfUND OF $
MARIO M. CUOMO
SECRETARY 01 STATE
R662-518M
. .-
. ....
. ..
.. .
... .
..
.
.
u::z .-y~....~
.~'\>;.::-,l~
)'/ c;",.' ''If\ {; ~
OFfie~ 6F'T~&~K
~1 ......;;:- _~ .' ..'., 'a, ..-t:.. ".",
;j ~ ;"~ - - ;":~ '"..,... B
WJ;:~ O~! SO~~9
'SUFFOLK cOmIty
-;;,;.;. -;~/:'~_o~.-;}'
-~~:.~, ,~"~~~"J-Y
~-:;':>':;', '\--'
.
JUDITH T. TERRY
T OWN CLERK
REGISTRAR OF VITAL STATISTICS
TELEPHONE
(516) 765-1801
Southold, L. t, N. Y. 11971
October 13, 1978
Robert W. Tasker, Esq.
425 Main Street
Greenport, New York 11944
Dear Mr. Tasker:
Enclosed herewith is a certified copy of the
resolution adopted by the Southold Town Board on
October 10, 1978 approving the amendment to the By-
Laws of Pebble Beach Farms Lot OWners Association, Inc.
Very truly yours,
~~ay--
Judith T. Terry
Town Clerk
.
"."__"c~^
;(!:::";': ":. it-' ~~
c\ " - -" i !'c--""""
, (', ,." ".,.. if".:, ,,,-
".' '" . ',,- 'r -. .....
O~o/}/ OF TO\~~K
1PJV.N OF SOlJI'JI9~P,
\yhOLK c6tm-ii
~",. ';",'...',,","
'~,;::-::_' .~~~../
.
JUDITH T, TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
TELEPHONE
(516) 765-1801
Southold. L. L. N. Y. 11971
THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD
AT A REGULAR MEETING HELD ON OCTOBER 10, 1978:
WHEREAS, the By-Laws of Pebble Beach Farms Lot Owners Associa-
tion, Inc. provides that any amendment to its By-Laws shall not
become effective until approved by the Town Attorney and the Town
Board, and
WHEREAS, at a meeting of the members of said Association held
on September 26, 1978, Article VIII, Section 5, subdivision 8 was
amendmed to provide as follows:
(8) To bring and defend actions by or against one
or more Homeowners and pertinent to the operation of the
Association, the Board may, in its discretion, fund the
cost of any such litigation out of the common charge
Assessments. The Board shall also have the right to
engage in any litigation it deems reasonably necessary
to carry out the normal provisions of the Declaration
and these By-Laws and may fund the cost of any such
litigation out of the common charge Assessments.
NOW, THEREFORE, BE IT RESOLVED that this Board does hereby
approve of the above mentioned amendment to the By-Laws of Pebble
Beach Farms Lot Owners Association, Inc.
* * * *
-"
.
.
itEGllVED
OCi d '\':31\3
RoaERT W. TASKER
TOWN ATTORNEY
RNEY
LD
. ..' ",,0\{ ~O,,\\1o\d
1:o"'~ \.
TELEPHONE
477-1400
425 MAIN ST.
GREENPDRT, L. I., N. Y. 11944
October 2, 1978
Hon. Judith T. Terry
Southold Town Clerk
Town Hall
Southold, New York 11971
Re: Pebble Beach Farms Lot Owners Association, Inc.
Dear Judy:
The By-Laws of the Pebble Beach Farms Lot Owners Association, Inc. provide
that any amendments to the By-Laws must be approved by the Town Board and
by me as Town Attorney.
Enclosed herewith is a copy of a letter from Theodore H. Stahl, the attorney for
the Association advising that the By-Laws were amended at a meeting of the
Association held on September 26, 1978. A copy of the By.;.Laws amendment is
likewise enclosed.
I have prepared and enclose herewith a resolution for adoption by the Town Board
at its first meeting in October which in effect approves of the amendment. After
the resolution has been adopted, will you please send me a certified copy thereof
and I will endorse my approval on the resolution and forward it to Mr. Stahl.
Yours very truly,
~~
ROBERT W. TASKER
RWT:MY
Enclosures
.
.
.
WHEREAS, the By-Laws of Pebble Beach Farms Lot Owners Association,
Inc. provides that any amendment to its By-Laws shall not become effective until
approved by the Town Attorney and the Town Board, and
WHEREAS, at a meeting of the members of said Association held on
September 26, 1978, Article VIII, Section 5, subdivision 8 was amended to provide
as follows:
(8) To bEing and defend actions by or against one or more
Homeowners and pertinent to the operation of the Association, the
Board may, in its discretion, fund the cost of any such litigation
out of the common charge Assessments. The Board shall also have
the right to engage in any litigation it deems reasonably necessary
to carry out the normal provisions of the Declaration and these
By-Laws and may fund the cost of any such litigation out of the
common charge Assessments.
NOW, THEREFORE, BE IT RESOLVED that this Board does hereby approve
of the above mentioned amendment to the By-Laws of Pebble Beach Farms Lot
Owners Association, Inc.
.
Theodore H. Stahl
.
Attorney at Law
1285 Avenue of the Americas
New York, New York 10019 Tel. 554-3156
September 27, 1978
Mr. Robert W. Tasker, Town Attorney
Town of Sou_hold
c/o 425 Main Street
Greenport, New York 11944
HE: Pebble Beach FI).1'IIl8 Lot Owners Association, Inc.
Pebble Beach Farma, East Marion, If." York
Dear Mr. Tasker:
I am in-house counsel for the above ABSociation. At the
ABSociation' s Annual Meeting held. in its offices in n.ont, If. Y .
on Sept.-ber 26, 1978, the enclose" "_II_t to B7-l.&ws was
approftd by unenilllOus vote of the Jlellbers, a qllOl'UII being present.
The Association's 17-1.&0 rBfl1lire that all _~ts be approftd
by the Town Attorney end. the "own - I assUlll8 that this was a TollD
nquirement.
The purpose of the A-..vI~t 18 to make it JIl)re clear that
the Directors of the Association ~ use Association tIm4a to de-
fend. 8Dd bring lawsuits 1Ib1ch are cad stant witI- the purposes of
the recorded. Declaration pertaining to the sub41 vidon.
For your reference, I have also attached. the Section Sea) (8)
as it read prior to the Aaencl:aent~ Pleue contact _ if you have aD1I
questions in this matter.
Sincerely yours,
~~.
"
... .
. .
ANENDMENT TO BY-LAWS
OF
PEBBLE BEACH FARMS
LOT OWNERS ASSOCIATION, INC.
This amendment to the By-Laws of Pebble Beach
Farms Lot Owners Association, Inc. (the "Association")
having been approved by a majority of the votes entitled
to be cast by members at the regular Annual Meeting of
the Association held on September 26, 1978 and approved
by the Town Attorney and the Town Board of the Town of
Southold, copies of which approvals are annexed hereto,
are hereby adopted in place and in stead of Article VIII,
Section 5 (a) (8) .
ARTICLE VIII BOARD OF DIRECTORS
Section 5. Powers
(8) To bring and defend actions by or against one
or more Homeowners and pertinent to the operation of the
Association, the Board may, in its discretion, fund the
cost of any such litigation out of the common charge Assess-
ments. The Board shall also have the right to engage in
any litigation it deems reasonably necessary to carry out
the normal provisions of the Declaration and these By-Laws
and may fund the cost of any such litigation out of the
common charge Assessments.
,
. ,
I
/-
~
" /
.. ",1 ---'?
/
--
/
'M"RENC:E M. TUTHILL
~FEBB.DNAL E:NDINEER
....LItT LANlC ElItT..
DREENPORT. N.Y. 11944
.
DAK:CNI-OIIT '7-'65~
November 16, 15/75
"
MDlORANDUM
.
'1'<>: Mr. R"YIDond C. Dean, S)l~t. of Hie:hways, SouthoUl TDwn
3.ef: Ins?ection of R'" ds at Subdivision Pebble 3each, E;>st }Ii..rion
- en N5vember 13, affer an all day I..in 11,r. Dean :;OM I roQ~ through
the ro.ds of,-:this subdivision am m:>.de the v:>.rious comments.
1. In gener..l the road r,radine: pitch "ere :>.degu:;ote :>.m the 's"ale
sectigns "ere workine satisf:;octorily.
2. A mrre thor<>u::h investie:ation ..f the foll..wiTIf; comments
should be made to check the j/alld.itu of each.
a. The size' of "-he turn-:;orwIrl :;ot The Greem,ay.
1>. The -..idth of the s,,'.le ..5 bei~ 12' ..rrl,_, ccnfoTm..tion
9f the cross&~ecticn as to the sw..le :>.rea bei~
lewer that the road.
c. The m:>.terial use in the swales es~eci:>.lly in the
are. cf 51a 7100 on the north side of the Crossway.
df The a3sence of F.ved arcs :>.t ,intersection 30ssibily
.t the interseotion of l'AAnxr~nxrrU':OliiIT!:fiilj{q.
the Greenway a~ the Cresent.
e. T~e ~bsence of dr~in~Ee f~eilities ~s shown cn ?14ns
on The 5tr:;ond and the Lon!; -w.y :>.nd at 1.1,e turn ~round
at the Cresent
It w~s nDted that ":>.ter ,,:>.5 layL,g on the, Cressway an the
north side at sc..tions o'{)o:>.oo 7'00
,:? ,
. ,C ',';}/.'
/:-- '.........._
,
- /
~
.
.
PLANNING BOARD
MEMBERS
John Wickham, Chairman
Henry Moisa
Alfred Grebe
Henry Raynor
Frank Coyle
Southold Town Planning Board
~ A
(I )v'
~;.Ir
~'
SOUTHOlD, l. I., N. Y. 11971
TELEPHONE 765-1313
September 22, 1975
Mr. Howard Terry, Building Inspector
Town Clerk's Office
Southold, New York 11971
Dear Mr. Terry:
At a regular meeting of the Southold Town Planning
Board held August 18, 1975 the following action was taken.
RESOLVED that the Southold Town Planning Board
approves the site plan of the cluster development of
"Pebble Beach Farms" subject to:
1. Certification of the Building Inspector as to
whether or not the plan meets the requirements of all
Zoning Ordinance provisions.
2. Receipt of statement that open space "D" may
also be used by the Village of Greenport for the purpose
of installing wells therein and pumping facilities thereon
for its public water supply system.
3. A statement that the zoning provisions of the
bulk and parking schedule will be reduced by a maximum
of fifty percent as authorized by Section 100-136 A (2)
of the Code of the Town of Southold.
4. Wooded area be shown on the site plan.
5. Recommend a setback of thirty-five feet on the
lots that are not on the Long Island Sound or on a
corner.
I attach statement regarding open space "D", a
statement on the reduction of the bulk and parking
schedule, and rider to the bond which includes the ~ain-
tenance of the open space.
. ~
.
.
Mr. Howard Terry, Building Inspector
September 22, 1975
Page Two
I spoke with the Town Attorney today about the Home
Owners' Association and its approval by the Town Attorney
and the Town Board. Provisions for this association are
contained in the filed covenants and restrictions and
the approval of the Home Owners' Association will take
place at the time that 50% of the lots are sold in the
development. He sees no further action by the Town
Board necessary at this time.
Yours truly,
~~~
Southold Town Planning Board
Enclosures
Statement re open space "D"
Statement re bulk & parking schedule
Copy of rider to bond
Copy of site plan
T
.
.
OFF
ERK
ALBERT W. RICHMOND
TOWN CLERK
REGISTRAR Of' VITAL STATISTICS
TELEPHONE
765-3783
SOUTHOLD. L. I, N. Y. 11971
May 9, 1975
Mr. John Wickham,Chairman
Southold Town Planning Board
Main Road
Southold, New York 11971
Dear Mr. Wickham:
Enclosed herewith is a resolution adopted by
the Southold Town Board at a regular meeting held
on May 6, 1975 relative to "Pebble Beach Farms."
;a:;;;~~-~/
Albert W. Richmond
Town Clerk
~
Movec.
by Councilman Homan, seconded by Councilman Rich,
WHERE. the Planning Board of the TA of Southold has
requested
that it be authorized to modify the applicable zoning regulations of the Code of
the Town of Southold pursuant to the provisions of Section 281 of the Town Law
with respect to the premises owned by Pebble Beach Realty, Inc. and located
at East Marion in the Town of South old and shown on a proposed subdivision
map entitled "Pebble Beach Farms" and more particularly bounded and
described hereafter,
NOW, THEREFORE, IT IS RESOLVED, that this Board does
hereby authorize the Planning Board of the Town of Southold simultaneously
with the approval of the above named subdivision map entitled "Pebble Beach
Farms" to modify the applicable provisions of Chapter 1 00 of the Southold
Town Code subject, however, to the following conditions:
1. That said modification shall be subject to and in full compliance
with the provisions of Section 281 of the Town Law.
2. That such modification shall comply in all respects with the
provisions of Section 100-136 of Chapter 100 of the Code of the Town of
Southold.
3. That the land effected by such modification is described as
follows:
All that certain plot, piece or parcel of land situate
lying and being at East Marion, in the Town of Southold,
County of Suffolk and State of New York bounded and des-
cribed as follows:
BEGINNING at a monument set at the intersection of
the northerly line of Main Road with the westerly line of
land of Andre K. Birten and others, which monument is
the following courses and distances from the point of
intersection of the northerly line of Main Road with the
westerly line of Rocky Point Road; (1) South 52 degrees
55 minutes 20 seconds West 206.08 feet; (2) South 56
degrees 13 minutes 40 seconds West 745.33 feet, and
running thence from said point of beginning westerly
along the northerly line of ?Tain Road the following
courses and distances: (1) South 56 degrees 13 minutes
40 seconds West 255.00 feet; (2) South 58 degrees
. ..
06 minutes 10 seconds West 339.00 feet; (3r on a curve
to the right having a radius of 812.00 feet, a distance of
120.26 feet to a monument and land of the Estate of
Rutkowski; thence northerly along said land of the Estate
of Rutkowski the following courses and distances: (1)
North 16 degrees 24 minutes 30 seconds West 270.68
feet; (2) North 16 degrees 39 minutes 30 seconds West
447.07 feet; (3) North 16 degrees 22 minutes 20
seconds West 127.47 feet; (4) North 15 degrees 27
minutes 00 seconds West 102.95 feet to a monument and
land of the Village of Greenport; thence northerly and
westerly along the land of the Village of Greenport the
following courses and distances: (1) North 15 degrees
26 minutes 40 seconds West 310.78 feet to a monument;
(2) North 16 degrees 13 minutes 10 seconds West 260.73
feet; (3) North 16 degrees 26 minutes 30 seconds West
295.93 feet to a monument; (4) North 16 degrees 28
minutes 50 seconds West 266.16 feet to a monument;
(5) North 16 degrees 22 minutes 20 seconds West 166.90
feet to a monument; (6) South 69 degrees 48 minutes
40 seconds West 542.30 feet to a monument and land of
F. F. King; thence northerly, westerly and again
northerly along the land of F. F. King the following
courses and distances: (1) North 21 degrees 39 minutes
20 seconds West 692.75 feet to a monument; (2) South
66 degrees 36 minutes 15 seconds West 604.55 feet to
a monument; (3) North 23 degrees 23 minutes 25 seconds
West 1, 366.97 feet to the ordinary high water mark of
Long Island South; thence easterly along said ordinary
high water mark of Long Island South the following tie line
courses and distances: (1) North 38 degrees 10 minutes
40 seconds East 402.34 feet; (2) North 52 degrees 02
minut es 40 seconds East 317.06 feet; (3) North 59 degrees
36 minutes 00 seconds East 434.78 feet; (4) North 38
degrees 09 minutes 30 seconds East 623.16 feet; (5)
North 32 degrees 44 minutes 10 seconds East 499.30
feet; (6) North 26 degrees 50 minutes 21 seconds East
697. 59 feet; thence southerly, westerly and again southerly
along the land of Andre K. Birten and others, the following
courses and distances: (1) South 15 degrees 18 minutes
10 seconds East 300.00 feet to a monument; (2) South 13
degrees 54 minutes 10 seconds East 816.76 feet; (3)
South 13 degrees 31 minutes 30 seconds East 436.67 feet;
(4) South 13 degrees 26 minutes 40 seconds East 557.97
feet; (5) South 12 degrees 41 minutes 40 seconds East
314.36 feet; (6) South 13 degrees 40 minutes 10 seconds
East 446.72 feet; (7) South 11 degrees 47 minutes 00
seconds East 126.63 feet; (8) South 13 degrees 00 minutes
20 seconds East 132.76 feet; (9) South 13 degrees 01
minutes 50 seconds East 505.25 feet; (10) South 13 degrees
56 minutes 20 seconds East 200.00 feet; (11) South 15
degrees 39 minutes 30 seconds East 200.09 feet; (12)
South 13 degrees 36 minutes 40 seconds East 262.01 feet;
(13) South 13 degrees 56 minutes 20 seconds East 285.00
feet; (14) South 12 degrees 37 minutes 40 seconds East
153.04 feet; (15) South 15 degrees 10 minutes 00 seconds
-2-
-,
.
,....
.
- -- -----.
East 213. 04 feet; (16) South 16 degrees 14 minutes
00 seconds East 90.07 feet; (17) South 16 degrees
35 minutes 20 seconds East 239,60 feet to a monument;
(18) South 72 degrees 25 minutes 10 seconds West
144.42 feet to a monument; (19) South 19 degrees 47
minutes 10 seconds East 370.39 feet to the point or
place of beginning. Containing 164.04 acres, more or
less.
Vote of the Town Board:
Rich, Councilman Homan,
Ayes: Supervisor Martocchia, Councilman
Justice Suter, Justice Demarest.
* * * * * *
-3-
.